Search icon

A FLORIDA CONCRETE COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: A FLORIDA CONCRETE COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A FLORIDA CONCRETE COMPANY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Sep 2020 (5 years ago)
Date of dissolution: 01 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2024 (a year ago)
Document Number: L20000282093
FEI/EIN Number 85-3060303

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10815 richmond place, cooper city, FL, 33026, US
Mail Address: 10815 richmond place, cooper city, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERST JOSEPHT V Manager 10815 richmond place, cooper city, FL, 33026
Amanda Ferst Agent 10815 richmond place, cooper city, FL, 33026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000111552 A FLORIDA RENOVATION COMPANY ACTIVE 2021-08-29 2026-12-31 - 10815 RICHMOND PLACE, COOPER CITY, FL, 33026

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-01 - -
REINSTATEMENT 2023-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-06 10815 richmond place, cooper city, FL 33026 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-06 10815 richmond place, cooper city, FL 33026 -
CHANGE OF MAILING ADDRESS 2023-10-06 10815 richmond place, cooper city, FL 33026 -
REGISTERED AGENT NAME CHANGED 2023-10-06 Amanda, Ferst -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-01
REINSTATEMENT 2023-10-06
AMENDED ANNUAL REPORT 2022-10-10
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-08
Florida Limited Liability 2020-09-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State